Entity Name: | PHARMACEUTICAL TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Oct 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Oct 2022 (3 years ago) |
Document Number: | F05000003321 |
FEI/EIN Number |
470764793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13660 CALIFORNIA STREET, OMAHA, NE, 68154, US |
Mail Address: | 13660 CALIFORNIA STREET, OMAHA, NE, 68154, US |
Place of Formation: | NEBRASKA |
Name | Role | Address |
---|---|---|
John Michael Prince | President | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
Peter Marshall Gill | Treasurer | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
Karen Elizabeth Peterson | Secretary | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
Jeffrey David Grosklags | Director | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
Heather Anastasia Lang | Asst | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
John Michael Prince | Director | 13660 CALIFORNIA STREET, OMAHA, NE, 68154 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000042309 | CASTIARX | EXPIRED | 2018-04-02 | 2023-12-31 | - | 4100 S. SAGINAW STREET, FLINT, MI, 48507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-27 | 13660 CALIFORNIA STREET, OMAHA, NE 68154 | - |
REGISTERED AGENT CHANGED | 2022-10-27 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-04 | 13660 CALIFORNIA STREET, OMAHA, NE 68154 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-10-27 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-24 |
Reg. Agent Change | 2020-08-04 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-04-12 |
Reg. Agent Change | 2017-12-20 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State